Darras Hall
Ponteland
Northumberland
NE20 9HE
Director Name | Mrs Manju Malhotra |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 April 1991(5 days after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Runnymede Road Darras Hall Ponteland Northumberland NE20 9HE |
Secretary Name | Mr Jagmohan Malhotra |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 09 April 1991(5 days after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bawi 1 Runnymede Road Darras Hall Ponteland Northumberland NE20 9HE |
Director Name | Mr Hira Lal Thapar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 102 Edge Hill Darras Hall Ponteland Northumberland NE20 9JQ |
Director Name | Mrs Rita Thapar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 102 Edge Hill Darras Hill Ponteland Northumberland NE20 9JQ |
Director Name | Cynthia Dove Guy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 16 Lindisfarne Lane Morpeth Northumberland NE61 2UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ugchouse.co.uk |
---|
Registered Address | Malhotra House 50 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Malhotra Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,005,073 |
Gross Profit | £983,170 |
Net Worth | £7,185,977 |
Cash | £8,747 |
Current Liabilities | £4,858,961 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
19 April 2002 | Delivered on: 23 April 2002 Satisfied on: 16 February 2007 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a cestria house 45/47 sanderson road jesmond newcastle upon tyne and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Fully Satisfied |
---|---|
16 April 2002 | Delivered on: 23 April 2002 Satisfied on: 16 February 2007 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a manor park durham road birtley gateshead and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Fully Satisfied |
22 March 2002 | Delivered on: 9 April 2002 Satisfied on: 16 February 2007 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a parklands nursing home station road seaham durham and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Fully Satisfied |
17 August 2001 | Delivered on: 7 September 2001 Satisfied on: 12 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and ugc holdings limited Secured details: All monies due or to become due from the company and/or ugc holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1999 | Delivered on: 14 September 1999 Satisfied on: 12 April 2002 Persons entitled: Barclays Bank PLC Classification: Deed supplemental to a legal charge dated 31/08/1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid legal charge. Particulars: Parklands nursing home station road seaham durham and goodwill of business; du 161941. see the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 14 September 1999 Satisfied on: 12 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parklands nursing home,station rd,seaham,durham; du 161941. Fully Satisfied |
11 June 1996 | Delivered on: 20 June 1996 Satisfied on: 12 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 and 47 sanderson road, jesmond, newcastle upon tyne, tyne & wear t/no nd 11976 & nd 6533. Fully Satisfied |
30 August 1994 | Delivered on: 15 September 1994 Satisfied on: 9 April 1999 Persons entitled: Kendall Cross Holdings Limited Classification: Second legal charge Secured details: All monies due or to become due from the company and/or jagmohan malhotra to the chargee under the terms of a guarantee of even date and/or this charge. Particulars: The land and buildings on the east side of durham road birtley k/a cestria lodge being the whole of the land and buildings. Fully Satisfied |
4 June 2009 | Delivered on: 18 June 2009 Satisfied on: 4 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 45-47 sanderson road jesmond newcastle upon tyne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
31 January 2007 | Delivered on: 6 February 2007 Satisfied on: 4 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parklands nursing home station road seaham. Fully Satisfied |
30 August 1991 | Delivered on: 11 September 1991 Satisfied on: 12 April 2002 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at cestria lodge, birtley, tyne & wear. Title no. TY203677; and a floating charge over all. Undertaking and all property and assets. Fully Satisfied |
31 December 2019 | Delivered on: 2 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
9 March 2010 | Delivered on: 7 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property 106 high street stockton on tees t/no CE70864. Outstanding |
9 March 2010 | Delivered on: 7 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property 6 to 10 (even) raby street and 49 to 57 (odd) corbridge street byker t/no TY161324. Outstanding |
9 March 2010 | Delivered on: 7 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H 72-74 bedford street north shields t/no TY163812. Outstanding |
9 March 2010 | Delivered on: 7 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: F/H property known as 10 nile street north shields t/no TY177251. Outstanding |
30 August 2013 | Delivered on: 5 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: The f/h property known as 6 to 10 (even) raby street and 49 to 57 (odd) corbridge street, byker, t/no: TY161324. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 5 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: The f/h property known as 10 nile street, and 72-74 bedford street, north shields, tyne and wear, t/no: TY177251 and TY163812. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 5 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: The f/h property known as 106 high street, stockton on tees t/no: CE70864. Notification of addition to or amendment of charge. Outstanding |
28 June 2004 | Delivered on: 3 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
20 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
---|---|
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
16 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
17 November 2014 | Registered office address changed from Ugc House 136-170 Shields Road Byker Newcastle upon Tyne NE6 1DT to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page) |
25 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 December 2013 | Company name changed bawi homes LIMITED\certificate issued on 23/12/13
|
13 December 2013 | Resolutions
|
5 November 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
7 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 025978500017 (5 pages) |
7 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 025978500016 (5 pages) |
7 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 025978500018 (5 pages) |
7 September 2013 | Particulars of a charge subject to which a property has been acquired / charge code 025978500019 (5 pages) |
5 September 2013 | Registration of charge 025978500013 (12 pages) |
5 September 2013 | Registration of charge 025978500014 (11 pages) |
5 September 2013 | Registration of charge 025978500015 (11 pages) |
4 September 2013 | Satisfaction of charge 12 in full (4 pages) |
4 September 2013 | Satisfaction of charge 11 in full (4 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a medium company made up to 30 April 2011 (17 pages) |
23 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
31 May 2011 | Accounts for a medium company made up to 30 April 2010 (21 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (27 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 December 2008 | Accounts for a medium company made up to 30 April 2008 (22 pages) |
8 September 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 August 2008 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
20 May 2008 | Accounts for a medium company made up to 30 April 2006 (22 pages) |
18 April 2007 | Return made up to 04/04/07; no change of members (7 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
17 May 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
27 July 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
27 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
4 April 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
31 May 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
30 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
8 January 2001 | Director resigned (1 page) |
5 December 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 April 1999 | Return made up to 04/04/99; no change of members
|
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (2 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
17 April 1998 | Return made up to 04/04/98; full list of members (4 pages) |
12 November 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 April 1997 | Return made up to 04/04/97; no change of members
|
15 August 1996 | Registered office changed on 15/08/96 from: "bawi" 1,runnymede road darras hall ponteland northumberland NE20 9HE (1 page) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Return made up to 04/04/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
5 June 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
17 May 1991 | Memorandum and Articles of Association (8 pages) |
3 May 1991 | Company name changed priorfirm LIMITED\certificate issued on 07/05/91 (2 pages) |
4 April 1991 | Incorporation (9 pages) |